Advanced company searchLink opens in new window

URBAN DESIGN STUDIO LTD

Company number 05924062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2024 AA Accounts for a dormant company made up to 30 September 2023
08 May 2024 AD01 Registered office address changed from 328 the Heart New Zealand Avenue Walton-on-Thames Surrey KT12 1GD United Kingdom to 41 Templemere Weybridge Surrey KT13 9PA on 8 May 2024
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
16 May 2023 AA Accounts for a dormant company made up to 30 September 2022
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
08 Feb 2022 AA Accounts for a dormant company made up to 30 September 2021
13 Sep 2021 TM01 Termination of appointment of Alice Leyland as a director on 6 September 2021
13 Sep 2021 TM02 Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 6 September 2021
13 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
13 Sep 2021 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director on 6 September 2021
13 Sep 2021 PSC07 Cessation of @Uk Dormant Company Director Limited as a person with significant control on 6 September 2021
13 Sep 2021 PSC01 Notification of John Patrick Currivan as a person with significant control on 6 September 2021
13 Sep 2021 AP01 Appointment of John Patrick Currivan as a director on 6 September 2021
13 Sep 2021 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 328 the Heart New Zealand Avenue Walton-on-Thames Surrey KT12 1GD on 13 September 2021
19 Nov 2020 AA Accounts for a dormant company made up to 30 September 2020
01 Oct 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
25 Oct 2019 CH01 Director's details changed for Mrs Alice Leyland on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
30 Sep 2019 AA Accounts for a dormant company made up to 30 September 2019
10 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
03 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
11 Aug 2017 CH01 Director's details changed for Mrs Alice Leyland on 1 August 2017